Company NameAnonymous Limited
DirectorsTimothy Paul Walton and Lucy Jane Walton
Company StatusActive
Company NumberSC550593
CategoryPrivate Limited Company
Incorporation Date17 November 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Lucy Jane Walton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(5 years, 4 months after company formation)
Appointment Duration2 years
RolePermaculture Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameGiles Haywood
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 23 April 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Bedford Street
London
WC2E 9ED
Director NameStewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 23 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Bedford Street
London
WC2E 9ED
Director NameMr Jon McCarthy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 23 April 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Bedford Street
London
WC2E 9ED
Secretary NameMr Stewart Macneill
StatusResigned
Appointed23 April 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2021)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

5 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
13 April 2023Second filing of Confirmation Statement dated 16 November 2022 (4 pages)
11 April 2023Second filing of a statement of capital following an allotment of shares on 4 April 2022
  • GBP 134.72
(6 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
26 January 2023Confirmation statement made on 16 November 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/04/2023
(4 pages)
17 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 August 2022Memorandum and Articles of Association (36 pages)
8 April 2022Sub-division of shares on 11 March 2022 (6 pages)
7 April 2022Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 7 April 2022 (1 page)
7 April 2022Memorandum and Articles of Association (36 pages)
7 April 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 119.05
(5 pages)
7 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 123.13
(5 pages)
7 April 2022Appointment of Mrs Lucy Jane Walton as a director on 30 March 2022 (2 pages)
7 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 130.64
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/04/2023
(5 pages)
6 April 2022Resolutions
  • RES13 ‐ Shares sub-divided 11/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 January 2021Termination of appointment of Stewart Macneill as a secretary on 29 January 2021 (1 page)
8 January 2021Micro company accounts made up to 31 December 2019 (6 pages)
18 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
23 January 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
23 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 May 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
26 April 2018Termination of appointment of Jon Mccarthy as a director on 23 April 2018 (1 page)
26 April 2018Termination of appointment of Stewart Macneill as a director on 23 April 2018 (1 page)
26 April 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 100
(3 pages)
26 April 2018Appointment of Mr Stewart Macneill as a secretary on 23 April 2018 (2 pages)
26 April 2018Termination of appointment of Giles Haywood as a director on 23 April 2018 (1 page)
10 January 2018Appointment of Giles Haywood as a director on 9 January 2018 (2 pages)
10 January 2018Cessation of Brodies & Co. (Trustees) Limited as a person with significant control on 9 January 2018 (1 page)
10 January 2018Notification of Timothy Paul Walton as a person with significant control on 9 January 2018 (2 pages)
10 January 2018Termination of appointment of Julian Cecil Arthur Voge as a director on 9 January 2018 (1 page)
10 January 2018Appointment of Timothy Paul Walton as a director on 9 January 2018 (2 pages)
10 January 2018Appointment of Stewart Macneill as a director on 9 January 2018 (2 pages)
10 January 2018Appointment of Jon Mccarthy as a director on 9 January 2018 (2 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 1
(44 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 1
(44 pages)